RGI FUND MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Change of details for Assetco Plc as a person with significant control on 2025-03-06 |
01/10/241 October 2024 | Change of name with request to seek comments from relevant body |
01/10/241 October 2024 | Change of name notice |
01/10/241 October 2024 | Certificate of change of name |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
10/07/2410 July 2024 | Change of details for Assetco Plc as a person with significant control on 2024-07-09 |
08/05/248 May 2024 | Termination of appointment of Peter Archibald Mckellar as a director on 2024-04-30 |
08/05/248 May 2024 | Termination of appointment of Stephen Patrick Murphy as a secretary on 2024-04-30 |
08/05/248 May 2024 | Appointment of Mr Gordon Haig Brough as a director on 2024-04-30 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
18/10/2318 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
07/12/227 December 2022 | Registered office address changed from Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA Wales to 30 Coleman Street London EC2R 5AL on 2022-12-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with updates |
07/10/217 October 2021 | Previous accounting period shortened from 2022-02-28 to 2021-09-30 |
06/10/216 October 2021 | Notification of Assetco Plc as a person with significant control on 2021-09-28 |
06/10/216 October 2021 | Appointment of Mr Stephen Patrick Murphy as a secretary on 2021-09-28 |
06/10/216 October 2021 | Appointment of Mr Peter Archibald Mckellar as a director on 2021-09-28 |
06/10/216 October 2021 | Termination of appointment of Andre John Wierzbicki as a director on 2021-09-28 |
06/10/216 October 2021 | Registered office address changed from 14 David Mews London W1U 6EQ England to Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA on 2021-10-06 |
06/10/216 October 2021 | Cessation of Andre John Wierzbicki as a person with significant control on 2021-09-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/02/2115 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company